Search icon

JOSEPH E. SEAGRAM & SONS, INC.

Company Details

Name: JOSEPH E. SEAGRAM & SONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1962 (62 years ago)
Authority Date: 19 Dec 1962 (62 years ago)
Last Annual Report: 25 Apr 1997 (28 years ago)
Organization Number: 0066446
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: UNITED STATES CORPORATION COMPANY, 421 W MAIN ST, FRANKFORT, KY 40601
Place of Formation: INDIANA

Director

Name Role
JOSEPH F. DEMPSEY Director
JOHN NICKERSON Director
HARRY I. PEFFER Director
ROBERT W. CHAMBERS Director
JOSEPH P. RIPLEY Director

Incorporator

Name Role
FRANK C. TAYLOR Incorporator
HENRY W. PARKE Incorporator
ROBERT L. COOKINGHAM Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
PARK AVE. IMPORTS Inactive -
MATTINGLY & MOORE DISTILLING CO. Inactive -
JULIUS KESSLER COMPANY Inactive -
LEROUX & COMPANY Inactive -
H. MCKENNA DISTILLERY Inactive -
HENRY MCKENNA Inactive -
HANK MCKENNA Inactive -
CARSTAIRS DISTILLING COMPANY Inactive -
CALVERT DISTILLING CO. Inactive -
CALVERT DISTILLERS COMPANY Inactive -

Filings

Name File Date
Historic document 2009-08-28
Certificate of Withdrawal 1997-12-19
Certificate of Withdrawal of Assumed Name 1997-09-18
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-06-29

Sources: Kentucky Secretary of State